Search icon

LEISERV, LLC - Florida Company Profile

Company Details

Entity Name: LEISERV, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jan 2014 (11 years ago)
Document Number: M14000000109
FEI/EIN Number 36-3402782

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7313 Bell Creek Road, Mechanicsville, VA, 23111, US
Mail Address: 7313 Bell Creek Road, Mechanicsville, VA, 23111, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
AMF BOWLING CENTERS, INC. Member
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100568 BOWLERO MELBOURNE EXPIRED 2019-09-13 2024-12-31 - 7313 BELL CREEK ROAD, MECHANICSVILLE, VA, 23111
G19000083119 BOWLERO APOPKA ACTIVE 2019-08-06 2029-12-31 - 2160 SEMORAN, APOPKA, FL, 32703
G19000077104 AMF MARGATE LANES ACTIVE 2019-07-17 2029-12-31 - 2020 FL-7, MARGATE, FL, 33063
G14000028199 BRUNSWICK WEKIVA LANES EXPIRED 2014-03-20 2019-12-31 - 1 N. FIELD COURT, LAKE FOREST, IL, 60045
G14000028200 BRUNSWICK HARBOUR LANES EXPIRED 2014-03-20 2019-12-31 - 1 N. FIELD COURT, LAKE FOEST, IL, 60045
G14000028201 BRUNSWICK MARGATE LANES EXPIRED 2014-03-20 2019-12-31 - 1 N. FIELD COURT, LAKE FOREST, IL, 60045

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 7313 Bell Creek Road, Mechanicsville, VA 23111 -
CHANGE OF MAILING ADDRESS 2024-04-23 7313 Bell Creek Road, Mechanicsville, VA 23111 -
LC AMENDMENT 2014-01-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State